GROVESTAR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from 18 Leroy Drive Manchester M9 7EW England to 87 Melmerby Court Eccles New Road Salford M5 4UQ on 2024-12-16

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/03/2231 March 2022 Registered office address changed from 58 Bank House Road Flat 9 Manchester M9 8LT England to 18 Leroy Drive Manchester M9 7EW on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 58 Bank House Road Flat 9 Manchester M9 8LT on 2022-02-11

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

24/05/2124 May 2021 PREVEXT FROM 30/09/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR ALI ASGHAR ARISHSKOGH

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ASGHAR ARISHSKOGH

View Document

12/06/2012 June 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company